About

Registered Number: 05506167
Date of Incorporation: 12/07/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: 1 Henry Square, 221, Old Street St Petersfield, Ashton-Under-Lyne, Lancashire, OL6 7SR

 

Founded in 2005, Ingame Ltd have registered office in Ashton-Under-Lyne, Lancashire. We don't know the number of employees at the business. There is only one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Karen Louvese 12 July 2005 06 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
TM01 - Termination of appointment of director 30 September 2015
TM01 - Termination of appointment of director 30 September 2015
AP01 - Appointment of director 30 September 2015
DS01 - Striking off application by a company 22 September 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 14 July 2014
AD01 - Change of registered office address 12 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 12 July 2013
CH01 - Change of particulars for director 01 July 2013
AA01 - Change of accounting reference date 02 January 2013
TM01 - Termination of appointment of director 26 November 2012
AP01 - Appointment of director 10 September 2012
AA - Annual Accounts 07 September 2012
AP01 - Appointment of director 06 September 2012
TM02 - Termination of appointment of secretary 06 September 2012
AR01 - Annual Return 21 August 2012
TM01 - Termination of appointment of director 21 August 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 05 August 2011
AD01 - Change of registered office address 05 August 2011
AA - Annual Accounts 16 February 2011
AA01 - Change of accounting reference date 16 November 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 27 April 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 28 November 2008
287 - Change in situation or address of Registered Office 28 April 2008
AA - Annual Accounts 26 March 2008
363s - Annual Return 04 October 2007
AA - Annual Accounts 02 February 2007
363s - Annual Return 28 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2006
288a - Notice of appointment of directors or secretaries 01 August 2005
288a - Notice of appointment of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
288b - Notice of resignation of directors or secretaries 01 August 2005
NEWINC - New incorporation documents 12 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.